Company NameApropa Machinery Limited
DirectorsJonathan David Borchard and Helen Borchard
Company StatusActive
Company Number00641703
CategoryPrivate Limited Company
Incorporation Date11 November 1959(64 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Jonathan David Borchard
Date of BirthJune 1957 (Born 66 years ago)
NationalityGerman,British
StatusCurrent
Appointed31 March 1991(31 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoburg House
5 Gloucester Road
Teddington
Middlesex
TW11 0NS
Director NameMrs Helen Borchard
Date of BirthDecember 1951 (Born 72 years ago)
NationalitySwiss,British
StatusCurrent
Appointed26 December 2008(49 years, 1 month after company formation)
Appointment Duration15 years, 4 months
RoleMachinery Sales
Country of ResidenceUnited Kingdom
Correspondence AddressCoburg House 5 Gloucester Road
Teddington
Middlesex
TW11 0NS
Director NameMrs Carol Borchard
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(31 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 06 August 2001)
RoleSecretary
Correspondence Address6 Mayfields Close
Wembley
Middlesex
HA9 9PP
Secretary NameMrs Carol Borchard
NationalityBritish
StatusResigned
Appointed31 March 1991(31 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 10 July 2010)
RoleCompany Director
Correspondence Address6 Mayfields Close
Wembley
Middlesex
HA9 9PP

Contact

Websiteapropa.co.uk
Email address[email protected]
Telephone020 89021114
Telephone regionLondon

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

3 at £1Helen Borchard
50.00%
Ordinary
3 at £1Mr Jonathan David Borchard
50.00%
Ordinary

Financials

Year2014
Net Worth£32,837
Cash£67,148
Current Liabilities£237,576

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Charges

31 August 2001Delivered on: 4 September 2001
Persons entitled: Bibby Factors Slough Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether under the factoring agreement between the company and the security holder or otherwise.
Particulars: Fixed charge any present or future debt (purchased or purported to be purchased by the chargee pursuant to the agreement) the ownership of which fail to vest in the chargee for any reason together with the related rights pertaining to such debt ("the factored debts") and all amounts of indebtedness now or at any time owing to the company on any account whatsoever (together with the related rights) other than factored debts ("the other debts") and by way of floating charge all undertaking and all property rights and assets including stock in trade and uncalled capital.
Outstanding
11 May 1998Delivered on: 18 May 1998
Satisfied on: 31 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
28 September 1990Delivered on: 9 October 1990
Satisfied on: 31 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and k/a 1A elmside road, wembley in the london borough of brent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
3 May 2023Confirmation statement made on 2 April 2023 with updates (5 pages)
14 October 2022Termination of appointment of Helen Borchard as a director on 5 July 2022 (1 page)
27 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
12 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
10 May 2021Change of details for Mrs Helen Borchard as a person with significant control on 13 April 2021 (2 pages)
7 May 2021Director's details changed for Mr Jonathan David Borchard on 13 April 2021 (2 pages)
7 May 2021Director's details changed for Mrs Helen Borchard on 13 April 2021 (2 pages)
7 May 2021Change of details for Mr Jonathan David Borchard as a person with significant control on 13 April 2021 (2 pages)
7 May 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
9 July 2020Notification of Andrew Paul Chadbourne as a person with significant control on 1 April 2020 (2 pages)
9 July 2020Confirmation statement made on 2 April 2020 with updates (5 pages)
26 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 June 2020Memorandum and Articles of Association (24 pages)
26 June 2020Change of share class name or designation (2 pages)
4 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
29 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 April 2016Director's details changed for Helen Borchard on 31 March 2016 (2 pages)
6 April 2016Director's details changed for Mr Jonathan David Borchard on 31 March 2016 (2 pages)
6 April 2016Director's details changed for Helen Borchard on 31 March 2016 (2 pages)
6 April 2016Director's details changed for Mr Jonathan David Borchard on 31 March 2016 (2 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 6
(4 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 6
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 6
(4 pages)
3 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 6
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 6
(4 pages)
13 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 6
(4 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 May 2012Termination of appointment of Carol Borchard as a secretary (1 page)
15 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
15 May 2012Termination of appointment of Carol Borchard as a secretary (1 page)
8 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 April 2009Return made up to 31/03/09; full list of members (4 pages)
29 April 2009Return made up to 31/03/09; full list of members (4 pages)
16 January 2009Director appointed helen borchard (2 pages)
16 January 2009Director appointed helen borchard (2 pages)
20 October 2008Ad 22/09/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages)
20 October 2008Ad 22/09/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 April 2008Return made up to 31/03/08; full list of members (3 pages)
16 April 2008Return made up to 31/03/08; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 April 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 April 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
19 April 2006Return made up to 31/03/06; full list of members (2 pages)
19 April 2006Return made up to 31/03/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 April 2005Return made up to 31/03/05; full list of members (6 pages)
11 April 2005Return made up to 31/03/05; full list of members (6 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 April 2004Return made up to 31/03/04; full list of members (6 pages)
6 April 2004Return made up to 31/03/04; full list of members (6 pages)
9 February 2004Registered office changed on 09/02/04 from: harris and trotter 65 new cavendish street london W1G 7LS (1 page)
9 February 2004Registered office changed on 09/02/04 from: harris and trotter 65 new cavendish street london W1G 7LS (1 page)
4 February 2004Total exemption full accounts made up to 31 December 2002 (17 pages)
4 February 2004Total exemption full accounts made up to 31 December 2002 (17 pages)
10 April 2003Return made up to 31/03/03; full list of members (6 pages)
10 April 2003Return made up to 31/03/03; full list of members (6 pages)
21 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 05/04/02
(6 pages)
5 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 05/04/02
(6 pages)
31 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
18 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
18 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
4 September 2001Particulars of mortgage/charge (3 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
9 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 April 2000Return made up to 31/03/00; full list of members (6 pages)
7 April 2000Return made up to 31/03/00; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 April 1999Return made up to 31/03/99; no change of members (4 pages)
7 April 1999Return made up to 31/03/99; no change of members (4 pages)
24 January 1999Registered office changed on 24/01/99 from: 8-10 bulstrode street london W1M 6AH (1 page)
24 January 1999Registered office changed on 24/01/99 from: 8-10 bulstrode street london W1M 6AH (1 page)
15 January 1999Accounts for a small company made up to 31 December 1997 (6 pages)
15 January 1999Accounts for a small company made up to 31 December 1997 (6 pages)
22 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
22 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
29 June 1998Return made up to 31/03/98; no change of members (4 pages)
29 June 1998Return made up to 31/03/98; no change of members (4 pages)
22 June 1998Registered office changed on 22/06/98 from: ramillies house ramillies st london W1V 1DF (1 page)
22 June 1998Registered office changed on 22/06/98 from: ramillies house ramillies st london W1V 1DF (1 page)
18 May 1998Particulars of mortgage/charge (3 pages)
18 May 1998Particulars of mortgage/charge (3 pages)
1 April 1998Accounts for a small company made up to 31 December 1996 (6 pages)
1 April 1998Accounts for a small company made up to 31 December 1996 (6 pages)
22 January 1998Accounts for a small company made up to 31 December 1995 (7 pages)
22 January 1998Accounts for a small company made up to 31 December 1995 (7 pages)
24 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
24 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
10 April 1997Return made up to 31/03/97; full list of members (5 pages)
10 April 1997Return made up to 31/03/97; full list of members (5 pages)
12 April 1996Return made up to 31/03/96; no change of members (4 pages)
12 April 1996Return made up to 31/03/96; no change of members (4 pages)
8 February 1996Full accounts made up to 31 December 1994 (8 pages)
8 February 1996Full accounts made up to 31 December 1994 (8 pages)
30 March 1995Return made up to 31/03/95; no change of members (4 pages)
30 March 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
28 March 1994Return made up to 31/03/94; full list of members (5 pages)
28 March 1994Return made up to 31/03/94; full list of members (5 pages)
24 May 1989Return made up to 05/05/89; full list of members (5 pages)
24 May 1989Return made up to 05/05/89; full list of members (5 pages)
9 March 1988Return made up to 04/03/88; full list of members (3 pages)
9 March 1988Return made up to 04/03/88; full list of members (3 pages)
6 May 1986Return made up to 22/10/85; full list of members (3 pages)
6 May 1986Return made up to 22/10/85; full list of members (3 pages)
11 November 1959Certificate of incorporation (1 page)